H & M PROPERTIES LLP

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD HANOUKA / 01/12/2017

View Document

13/12/1713 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HANOUKA / 01/12/2017

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE MAY / 22/07/2017

View Document

24/07/1724 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM MAY / 22/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM MAY / 22/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / NATALIE MAY / 22/07/2017

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HANOUKA / 19/12/2016

View Document

19/12/1619 December 2016 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE MAY / 19/12/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM MAY / 23/02/2015

View Document

11/01/1611 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE MAY / 23/02/2015

View Document

11/01/1611 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HANOUKA / 23/02/2015

View Document

06/01/166 January 2016 ANNUAL RETURN MADE UP TO 09/12/15

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 13 STATION ROAD LONDON N3 2SB UNITED KINGDOM

View Document

10/02/1510 February 2015 ANNUAL RETURN MADE UP TO 09/12/14

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

23/01/1423 January 2014 LLP MEMBER APPOINTED RICHARD MAY

View Document

23/01/1423 January 2014 LLP MEMBER APPOINTED RICHARD HANOUKA

View Document

23/01/1423 January 2014 LLP MEMBER APPOINTED NATALIE MAY

View Document

09/01/149 January 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

09/12/139 December 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company